Search icon

WINDSOR WAY HOMEOWNERS ASSOCIATION, INC.

Company Details

Entity Name: WINDSOR WAY HOMEOWNERS ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 23 Jan 1986 (39 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 19 Aug 2013 (11 years ago)
Document Number: N13167
FEI/EIN Number 59-2639592
Address: SYNERGYCAMS, INC., 1035 S. State Road 7, SUITE 315-06, WELLINGTON, FL 33414
Mail Address: SYNERGYCAMS, INC., 1035 S. State Road 7, SUITE 315-06, WELLINGTON, FL 33414
ZIP code: 33414
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
Bender Rembaum, Kay, P.I. Agent 1200 Park Central Blvd, Pompano Beach, FL 33064

President

Name Role Address
LYNESS, JOHN President 2523 WINDSOR WAY COURT, WELLINGTON, FL 33414

Secretary

Name Role Address
GARCIA-VELEZ, MARY L Secretary 2506 WINDSOR WAY COURT, WELLINGTON, FL 33414

Director

Name Role Address
PAULI, DIMITRI Director 2576 SHELTINGHAM DRIVE, WELLINGTON, FL

Vice President

Name Role Address
Warden, Richard Vice President 2395 Windsor Way Court, Wellington, FL 33414

Treasurer

Name Role Address
Fadden, Jerome Treasurer 2563 Windsor Way Court, Wellington, FL 33414

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-13 SYNERGYCAMS, INC., 1035 S. State Road 7, SUITE 315-06, WELLINGTON, FL 33414 No data
CHANGE OF MAILING ADDRESS 2024-03-13 SYNERGYCAMS, INC., 1035 S. State Road 7, SUITE 315-06, WELLINGTON, FL 33414 No data
AMENDED AND RESTATEDARTICLES 2013-08-19 No data No data
REGISTERED AGENT NAME CHANGED 2013-03-15 Bender Rembaum, Kay, P.I. No data
REGISTERED AGENT ADDRESS CHANGED 2013-03-15 1200 Park Central Blvd, Pompano Beach, FL 33064 No data
NAME CHANGE AMENDMENT 1992-04-17 WINDSOR WAY HOMEOWNERS ASSOCIATION, INC. No data

Documents

Name Date
ANNUAL REPORT 2024-03-13
ANNUAL REPORT 2023-04-07
ANNUAL REPORT 2022-04-07
AMENDED ANNUAL REPORT 2021-07-06
ANNUAL REPORT 2021-03-31
ANNUAL REPORT 2020-03-30
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-03-29
AMENDED ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2017-03-15

Date of last update: 04 Feb 2025

Sources: Florida Department of State